INTERNATIONAL SYSTEMS AND COMMUNICATIONS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-11-24

View Document

01/12/231 December 2023 Liquidators' statement of receipts and payments to 2023-11-24

View Document

15/12/2215 December 2022 Liquidators' statement of receipts and payments to 2022-11-24

View Document

14/12/2114 December 2021 Registered office address changed from 140 Tachbrook Street Plimico London SW1V 2NE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2021-12-14

View Document

03/12/213 December 2021 Appointment of a voluntary liquidator

View Document

03/12/213 December 2021 Statement of affairs

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MS YVONNE O'DONNELL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM UNIT 6 PARK PLACE 10-12 LAWN LANE LONDON SW8 1UD

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/05/1412 May 2014 SECRETARY APPOINTED JAMES ROBERT ST VINCENT MISKIN

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL RUDDIN

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANAH RUDDIN

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL RUDDIN

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

30/07/1230 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 36 GROSVENOR GARDENS LONDON SW1W 0EB

View Document

17/03/1017 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/07/9518 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/05

View Document

25/04/9525 April 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

23/02/9423 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: 132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

21/01/9321 January 1993 VARYING SHARE RIGHTS AND NAMES 14/01/93

View Document

21/01/9321 January 1993 S-DIV 14/01/93

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: 1 STANLEY STREET LIVERPOOL L1 6AD

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/924 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 S386 DIS APP AUDS 12/12/91

View Document

09/12/919 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 REGISTERED OFFICE CHANGED ON 29/08/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/08/915 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company